Company NameAmicol Finance Limited
Company StatusDissolved
Company Number06122911
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Crawford Herron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed01 March 2007(1 week, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 29 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Meadoway Billericay
Essex
CM11 2HL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address15 The Meadoway Billericay
Essex
CM11 2HL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Charles Crawford Herron
100.00%
Ordinary

Financials

Year2014
Net Worth£88,761
Cash£104,717
Current Liabilities£18,656

Accounts

Latest Accounts2 March 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End02 March

Filing History

27 September 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 October 2016Registered office address changed from 52 Hammonds Lane Hammonds Lane Great Warley Brentwood Essex CM13 3AQ to 15 the Meadoway Billericay Essex CM11 2HL on 4 October 2016 (1 page)
4 October 2016Director's details changed for Charles Crawford Herron on 29 September 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 July 2015Director's details changed for Charles Crawford Herron on 1 March 2015 (2 pages)
29 July 2015Director's details changed for Charles Crawford Herron on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Charles Crawford Herron on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Registered office address changed from 15 Shandon Road London SW4 9HS to 52 Hammonds Lane Hammonds Lane Great Warley Brentwood Essex CM13 3AQ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 15 Shandon Road London SW4 9HS to 52 Hammonds Lane Hammonds Lane Great Warley Brentwood Essex CM13 3AQ on 2 March 2015 (1 page)
2 March 2015Director's details changed for Charles Crawford Herron on 2 March 2015 (2 pages)
21 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 August 2012Director's details changed for Charles Crawford Herron on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Charles Crawford Herron on 3 August 2012 (2 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
13 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
8 March 2010Director's details changed for Charles Crawford Herron on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Charles Crawford Herron on 8 March 2010 (2 pages)
28 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
23 March 2009Director's change of particulars / charles herron / 20/03/2009 (1 page)
20 March 2009Registered office changed on 20/03/2009 from 94 ormeley road london SW12 9QG (1 page)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
9 December 2008Director's change of particulars / charles herron / 01/12/2008 (1 page)
9 December 2008Registered office changed on 09/12/2008 from 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
20 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
10 April 2008Return made up to 21/02/08; full list of members (3 pages)
13 August 2007Secretary resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
21 February 2007Incorporation (14 pages)